Background WavePink WaveYellow Wave

ARCA CONSTRUCT LIMITED (07277907)

ARCA CONSTRUCT LIMITED (07277907) is an active UK company. incorporated on 8 June 2010. with registered office in Lymm. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCA CONSTRUCT LIMITED has been registered for 15 years. Current directors include BURY, Christian.

Company Number
07277907
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
24 The Cross, Lymm, WA13 0HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURY, Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCA CONSTRUCT LIMITED

ARCA CONSTRUCT LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Lymm. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCA CONSTRUCT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07277907

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

HEATLEY DEVELOPMENTS LIMITED
From: 8 June 2010To: 10 July 2024
Contact
Address

24 The Cross Lymm, WA13 0HU,

Previous Addresses

, St George's House 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England
From: 12 July 2017To: 17 January 2018
, Unit 2 Ashbrook Office Park, Longstone Road, Heald Green, Cheshire, M22 5LB
From: 24 February 2014To: 12 July 2017
, 3000 Manchester Business Park, Aviator Way, Manchester, Lancashire, M22 5TG, England
From: 6 July 2012To: 24 February 2014
, Unit 2 Heatley House, Mill Lane, Lymm, Cheshire, WA13 9SD, England
From: 8 June 2010To: 6 July 2012
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
May 11
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Oct 18
New Owner
Nov 20
Owner Exit
Feb 22
Director Left
Feb 22
Owner Exit
Jan 23
Funding Round
Jan 24
Loan Secured
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
2
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BURY, Christian

Active
LymmWA13 0HU
Born December 1974
Director
Appointed 15 Sept 2025

BAAMA, Frederick James

Resigned
LymmWA13 0HU
Born November 1974
Director
Appointed 30 Oct 2018
Resigned 15 Sept 2025

BURY, Christian

Resigned
Ashbrook Office Park, Heald GreenM22 5LB
Born December 1974
Director
Appointed 08 Jun 2010
Resigned 31 Mar 2017

BURY, Wallace Martin

Resigned
LymmWA13 0HU
Born February 1952
Director
Appointed 10 Jul 2017
Resigned 25 Jan 2022

NEWTON, Philip Anthony

Resigned
Ashbrook Office Park, Heald GreenM22 5LB
Born April 1975
Director
Appointed 31 Mar 2017
Resigned 10 Jul 2017

Persons with significant control

5

1 Active
4 Ceased
Rushgreen Road, LymmWA13 9QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2024
The Cross, LymmWA13 0HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2023
Ceased 14 Jul 2024

Mr Christian Bury

Ceased
LymmWA13 0HU
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2020
Ceased 23 Jan 2023

Mr Wallace Martin Bury

Ceased
LymmWA13 0HU
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2017
Ceased 01 Dec 2021

Mr Philip Anthony Newton

Ceased
ManchesterM11 4LN
Born April 1975

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

74

Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Resolution
3 January 2024
RESOLUTIONSResolutions
Memorandum Articles
3 January 2024
MAMA
Capital Name Of Class Of Shares
2 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Incorporation Company
8 June 2010
NEWINCIncorporation